Search icon

HOMEOWNERS MARKETING PLAN, INC.

Headquarter

Company Details

Name: HOMEOWNERS MARKETING PLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1988 (37 years ago)
Entity Number: 1288575
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 280 WEST MAIN ST, SAYVILLE, NY, United States, 11782
Principal Address: DAVID S. BAILEY, 280 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOMEOWNERS MARKETING PLAN, INC., FLORIDA F05000004960 FLORIDA

Chief Executive Officer

Name Role Address
DAVID BAILEY Chief Executive Officer 280 W MAIN ST, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 WEST MAIN ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2000-09-19 2008-07-30 Address 280 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1996-07-31 2008-07-30 Address DAVID S. BAILEY, 280 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-10-08 2000-09-19 Address 230 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-07-31 Address 230 WEST MAIN STREET, 3 EASTOVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-10-08 2000-09-19 Address 230 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1988-08-31 1993-10-08 Address 280 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006014 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006293 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100812002527 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002172 2008-07-30 BIENNIAL STATEMENT 2008-08-01
040901002840 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020725002376 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000919002208 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980814002310 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960731002434 1996-07-31 BIENNIAL STATEMENT 1996-08-01
931008002071 1993-10-08 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051287710 2020-05-01 0235 PPP 280 W MAIN ST, SAYVILLE, NY, 11782
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39702
Loan Approval Amount (current) 39702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40139.71
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State